ELYSIUM5 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

11/01/2511 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/01/258 January 2025 Registration of charge 107278690003, created on 2025-01-07

View Document

24/12/2424 December 2024 Director's details changed for Mrs Parul Gupta on 2024-12-23

View Document

24/12/2424 December 2024 Change of details for Mr Vineet Gupta as a person with significant control on 2024-12-23

View Document

24/12/2424 December 2024 Change of details for Miss Parul Gupta as a person with significant control on 2024-12-23

View Document

24/12/2424 December 2024 Director's details changed for Mr Vineet Gupta on 2024-12-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/10/231 October 2023 Change of details for Miss Parul Gupta as a person with significant control on 2023-10-01

View Document

01/10/231 October 2023 Change of details for Mr Vineet Gupta as a person with significant control on 2023-10-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

22/04/2322 April 2023 Director's details changed for Mr Vineet Gupta on 2023-04-18

View Document

21/04/2321 April 2023 Director's details changed for Mrs Parul Gupta on 2023-04-18

View Document

20/04/2320 April 2023 Change of details for Mr Vineet Gupta as a person with significant control on 2023-04-18

View Document

20/04/2320 April 2023 Director's details changed for Mr Vineet Gupta on 2023-04-18

View Document

19/04/2319 April 2023 Change of details for Miss Parul Gupta as a person with significant control on 2023-04-18

View Document

19/04/2319 April 2023 Director's details changed for Mrs Parul Gupta on 2023-04-18

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

24/03/2324 March 2023 Registered office address changed from 40 Broadway Lane 40 Broadway Lane Bournemouth BH8 0AA England to 40 Broadway Lane Bournemouth BH8 0AA on 2023-03-24

View Document

24/03/2324 March 2023 Registered office address changed from 4 Station Avenue Tile Hill Coventry West Midlands CV4 9HS United Kingdom to 40 Broadway Lane 40 Broadway Lane Bournemouth BH8 0AA on 2023-03-24

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-10-11

View Document

14/01/2214 January 2022 Director's details changed for Mr Vineet Gupta on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Mrs Parul Gupta as a person with significant control on 2021-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mrs Parul Gupta on 2022-01-14

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/05/2029 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

08/01/198 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 63 CROMWELL LANE WESTWOOD HEATH COVENTRY CV4 8AQ UNITED KINGDOM

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 4 STATION AVENUE TILE HILL COVENTRY WEST MIDLANDS CV4 9HS UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107278690002

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107278690001

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MRS PARUL GUPTA / 18/04/2017

View Document

18/04/1718 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company